| Show Diseased Diee W Weak Debilitated r i Men fo to their Mold Hold IO r C le IN IS 1 oo 00 I DAYS AV t th h s sra ra Ca of ot X Nervous its al pf rr feet fetn are Irritation toO tion Ho and sd f r to tG t 3 1 o M nys sy 1 tern tem t th ti the urinary uril tract tr the tho t organs ar w weak e a k kIt it hi ha Se e eI losS I ef et f iliac lifes lt vl vi t that makes ake n it t men lA whether old d or orv wr v wh rh lack lck C tr th trOD can CaU OD or write for fer Information be tore for tor treatment M you y will le o find my MT M er tower lower lr an ani tre treat quicker vIcker and an bitter better mint ment mn ter than tn leo e ew eo where w No co o Incurable C l Accepted 91 1 Q to 10 Q 8 O per p r Course Cun Salt Lake Lae Mens Medical Ho So o Mum lnla St Salt Lk Inkt City cu ft Vt tt Hour Hur f j to I 1 8 S i m in un un 10 to to 1 FREE Ml Ut SKI SI Fun FOIL tE 4 SPECIAL RAT I A pedal low rate Tate of tuition Is of ot r d by b business to toJ I J tj t i e o entering at time tAme time is ism IsI Isn I m n all ni the year I NOTICES Consult county clerk or tho the thoIN r le tiva JI r fit for furher further Information i IN TILE THE T E DISTRICT COURT c i PRO PR bato bate division in IlL and and for tor Salt Sl Lake county state tate of 0 Utah In the te matter ot or the estate of James ame M L Bateman Deceased Notice The petition petton of 01 Maria arla L 1 Bateman administratrix of the estate of 01 James JamesM Jame M M Bateman deceased praying pr ng for lor an I order of or sale of or real property of ot satu salu decedent decedent and ani that th t all 01 persons persona Interest Interested Interest ed eQ el appear before the said court to show cause why an order should not be granted to sell seu so much as a shall ahal be necessary of or the following described iu 11 aL estate of or said deceased to wit witA An A undivided 13 3 interest In n tho south Bouth half hal of 0 the northeast quarter of oC section thirtyfour lU 34 and ana the north norh half hat of ot the te southwest quarter ter tor ter of section Ut township two 2 Z south range rn go five ve 6 5 51 east east Salt Lake meridian lisa has la been set for hear hearing hearIng hearing ing on tn Friday the day of July A D 1910 at 2 p m at tho county court house In the court room of ot stud said court court In Salt Lake City Salt t tI I Lake county Utah Uth I Witness the tiie clerk of said sad court ourt with our the tu seat seal thereof affixed this thUs day dayot of ot June Juna A D 1910 MARGARET ZANE ZAN ZE SeaL Clerk Clork Clerk By Iy L 1 P Palmer Deputy Deput Clerk Stewart Stewart Alexander lexle At Attorneys Attorneys torne for tor Petitioner IN I THE DISTRICT COURT PRO PRObate PRObate bate bata division in and nd for Salt Lake county Utah In the te matter mater of or the estate of ot George Coulam Deceased Notice Tho The petition of or Elizabeth H H Coulam administratrix of ot tho the estate of ot Georgo George Coulam deceased praying for tor the Ule set settlement of ot final account of or said admin and fur for fr the distribution of ot the residue of or the estate to t the persons en entitled entitled titled has ha been boon set let for hearing hering oh on Fri day da r tho day da of ot July Jul A A D 1910 at 2 clook o 0 p m in at tho the county court houe In the court room of said court courtIn Uth In Utah Salt Lako Le city Salt Sol Lake county court Witness the te clerk of 0 said court court with the seal thereof this day of at June June A D 1919 1918 I MARGARET MARGART ZANE ZE WITCHER Seal Clerk Clerk By L 1 P Palmer Deputy Clerk Cerk Alexander M Ia tor Attorney for tor Petitioner IN THE DISTRICT COURT COUT OF TIlE THE Third Judicial district of or the State of ofU Utah U h county count of Salt Si Lake uke T A A Talamantes plaintiff vs TS Fran Frn deco defendant Sum Summons mons mon The dant State of or Utah to tho said Defendant Deen Defendant You are hereby summoned to appear within twenty days after the service of ot this summons upon you it If I served within tho In which county this action Is brought brought otherwise within thirty days after ater service and defend tho the above on titled action and In Ia case of oC your fall fail failure tal tire ure so to do Judgment will be bo rendered against you according to the demand ot of the tho complaint which has ha ha been flied filed fied wih with the clerk of or said sid court court This ac nc action antion tion ton Is II brought to dissolve elve the bonds of ot matrimony existing between plaintiff and defendant JOHN A EAGLET DAGLEY L T LORAINE LOUAINE B AGLET Plaintiffs Attorneys P F O 0 address 49 40 Templeton building Salt Lako City Utah Uth NOTICE OTICE TO CREDITORS ESTATE OF AUSTIN H I BEMIS BEMIS DE DEceased ceased Creditors will 11 present claims with wih vouchers to tho undersigned at room No 1111 11 Newhouse building Salt Sal Lake Lako City Utah on or before the tho to day of October A A D 1910 R It n STINGLEY GLEY Administrator of ot the Estate of ot Austin Austn H H Bemis Bom Is Deceased C C C C Parsons Attorney for Estate Date Dato of or first publication Juno June unc 7 A A D 1910 NOTICE TO CREDITORS ESTATE ESTATE OF WILLIAM P F COOPER COPER deceased deos d Creditors Creditor will wil present claims with vouchers to the undersigned un at 14 1 Atlas At s block Salt Lake City CI Utah on onor onor onor or before beCore the day of October A A D 1910 W R 11 n HUTCHINSON SON Administrator of ot the Estate of or Wil WI William WI liam lam P Cooper Coper Deceased Decee W R It n Attorney for Es Estate EI Estate tate t t e Dato Date of first publication June une 7 A D 1910 NOTICE TO ESTATE OF CARL A A BRICKSON deceased Creditors will present claims with vouchers to the tho to undersigned at nt the to of office ofte flee fice te of ot G C H II I Backman No No 32 S South Main street tot Salt Sal Lake Lako City Cit Utah on or before the to first day dRY of May A A D 1911 INGEBORG I E B ERICKSON As A Administrator of or the Estate of 01 Carl CarlA Crl A ErIckson Deceased Date of ot first publication Juno June une 8 A A D 1010 1910 O G II 11 I Backman Dackman Attorney for Estate NOTICE TO CREDITORS ESTATE OF JANE AE ELIZABETH James ames deceased deese Creditors will wl present claims claim with vouchers to tho the undersigned at the tho of ot office fice fico Of ot Young Moyle oyle attorneys Dos Des Deseret eret National Bank Dank building biding Salt Sal Lake Lako Lkc City Utah on or before tho the list da daJ del ot of October A A D 1919 1910 OSCAR F HUNTER Administrator of 0 the Set Estate a to of 0 Jane Elisabeth James am os Deceased Date of or first publication June 28 A D 1910 Youn Young 8 Moyle Attorneys NOTICE TO CREDITORS ESTATE ETE OF SIMON SION HIBBARD DE DEceased DEceased ceased ceased Creditors will wil present claims and vouchers to the undersigned at SO 60 East Bast Est South Temple street Salt Sal Lake Lako City Utah on or before the Zith day ay of 0 Oc Ce October tober A 6 D 1910 SUSANNAH SUSANN AU VICTORIA VICORIA HIBBARD AND A JOSEPH HIBBARD Administrators of or tho tim estate of or Simon Hibbad deceased Martin arUn S Lindsay lt Atty Aty for Admin Administrators II tra to rs of ot first firt publication Juno une 21 A D 1910 NOTICE OTIC TO CREDITORS ESTATE OF JAMES AMES L 1 HAMILTON lA ILTON deceased Creditors will wi present claims with vouchers to the undersigned at rooms 7 to 12 1 National Bank building Salt i Lake City Utah on or before the day of April A D 1911 11 CHILLION L 1 MILLER MILLER Administrator with Will Wl Annexed of the tho estate of ot James ame L 1 1 Hamilton Hamiton De Dc Deceased ceased Moyle Van Cott Cotto Attorneys for Ad Administrator Date Dato of ot first frt publication Juno June une 7 A it D 1910 NOTICE TO CREDITORS ESTATE OF MARGARET E E MILES ILES deceased deell Creditors will wl present claims with wih vouchers to tho the undersigned at nt 16 South Main street Salt Lake City Utah on or before bof ro the first day of or November A D 1910 I HENRY HEy W iv LAWRENCE Administrator of the Estate of ot Margaret B ii E Miles Mies Deceased Date of ot first publication June Ju 28 A A D 1910 Administrator Lawrence Robertson Attorneys for tor Every 2 U Interfiled t and should abat bont tb Marvel Marel W Douche s S A Lk k roar oer roarK 10 t tb K it I If Ir I HARV h b lie cr other erM but bt a od a at tap far t D Hie Wa tta It I Kim jive Y Mil full t nod 11 tea Ci 44 41 E 1 SI It t yM For sale 1011 by drug stores sto and Van Dyke Dyko Drug Drue Dr Co Salt 1 Lake Cl I I NOTICE PIOCHE METALS MA MINING MUNG COM COMpany COMpany pany Principal place ot or business Salt 1 Lake City Utah Notice There her are arc ne delinquent upon the tot fol following lowing described stock on account a ot of assessment nt No 2 of one cent per snare levied on the h th day daZ da of OX April 1910 InD the tto several severo amounts set B t opposite the th names ot or the tho respective shareholders as a follows No Na Ho No o Cert Cort S SJ Shares Shares Art Amt AmtS J S S K S Free 16 B M 31 L Cornish d 22 12 60 J S 5 Free 21 50 R It R K I Cobb Co 34 3 SOD fUU J B D Stevens Steven 57 61 1000 1000 Laura Lura IL II e 60 1600 1600 A A U IL Cowle BO J S Free E E A Taylor 11 1000 1000 1000 A A IL II Cowle Cowie 19 2000 1000 1000 Pratt McBeth ZOO ZOG I J W V Burton 26 ZI to 40 40 0 J 6 a Free Foe 1 1000 R n N Bell Bel U 1000 1000 1000 R H R N Bell Bel 1000 1000 1000 R 11 N Belt Bell Bel II n B 1 Cole Colo 67 61 bOO H I B 13 COle B D M N 1 Cornish B M In 1 CornIa corn lab A IL H Cowie Cowle F E OMeara 39 1000 1000 F E E OMeara 3 0 1000 F E E OMeara OMea au 1000 1000 F E OMeara u F FE E E oMeara 34 fUU F E 34 fOO F E E OMeara J T Hodson Ho lon 36 1000 1000 1000 J T Hodson 1 1000 1900 1000 J 1 T Hodson J T 1 Hodson 34 J 7 T Hodson HOson 1000 1000 1000 1000 J T Hodson Holon 1000 1000 J 1 T Hodson J 1 A Eckman 1000 2000 2000 J S S Free 1000 1000 J 3 8 aFree Free 1090 1000 1000 1000 J 3 S 8 S Free 31 1000 1000 J 3 S 8 Free 83 1000 1000 J S A 2500 2600 2500 A J A KIrby 89 And Ana KirbY In accordance accor nce with law and an order of oC tho the board board of ot directors tends made on the day of oC April 1910 so 10 many shares of each ooch parcel of 0 such stock a amay 1 as may may be necessary will Trill wil be bo sold lold at public auction at the office of ot the secretary room McCornick building Salt Lake City Utah on the SOth day of June Utah une 1910 at 2 p m in to pay the tho delinquent assessments thereon thereon together with wih the costs sale sale of advertising and expenses ol of 0 C C A A COOK Secretary Office SO 10 McCornick Building Salt Sal Lake Lako City Utah NOTICE KOTIE WABASH MINING CO COtAY COMPANY PRIN PItIN cipal place of business business Salt Lake City Utah Uth Noice There Thore are aro delinquent on the follow following followIng ing described stock on account of 0 as assessment assessment assessment No 41 U levied lovlec on the tho day dayot ot of r May Ia 1910 the several amounts set sel opposite the tho names of ot the respective I shareholders to wit wi Certificate No Name Shares Amt Amt 23 I Sparey 1750 1759 26 25 A Heller A Heler 68 58 M B S 43 2065 2060 11 B II D IC J Block Bloch 40 00 14 W H l Alexander Alexandor Alexancer It IL U W lUG laG 00 J A CO 3 Julia Jula N Olmstead Julia JUla M 1 Olmstead d lOd ROO 10 2 21 9 W A 6 Rhoades p ZiG E E M M West S A M M Gaffney 28 C C R H n Dean h 31 B E E M L West Yest 60 50 an Hatfield Hatield Sons laO IGO an Hatfield Hatield Sons laO IGO ue W W V Cheney Jr r 25 2500 00 4 4 W W V Cheney Jr GOO 2500 00 41 H H W Doscher 42 H I W V Doscher Thompson SOO Child Cole COlo COlI Co 00 Badger Badeer Bros 00 GOI Badger Bros 60 Child Cole Colo Co 2500 2100 Child Cole Colo Co Badger Bros lue Child Cole Colo Co C George Hardy George Goorge Hardy Hard 6 George Hardy George Hardy M 85 65 J A Pollock CoV Cor Co 50 89 91 Osby Wood od t v 1 OO 83 93 Child Cid Cole b 6 R n 1 K K Cobb 8 Co C F R 11 R Wooley W R H n Butler Buter 2500 W IV R H n Butler Duter 2500 I W v R H n Butler Butor 2600 2500 1 W R It n Butler Buter 13 65 C C W Russell RuSel 98 1 5 T 1 N Nelson Nelon COO 2500 I 1029 Louis Hoover 10 E B H I Airis 1600 1500 i ion on 10 w v w Rivers v soo iO 1069 H B Cole 5 2600 2500 1070 H IL B Cole CoIe 2500 1071 1011 IL lL B Cole Colo C le 2509 1082 J 1 W Foster Foter IOn 1091 H if n R Cole 2500 1092 H JL B B Cole 1000 1086 1006 1016 II IL J M lL Lewis 1000 1098 George Ronnie 10 1099 1009 1019 W Yo W V Rivers soo Ioe 1280 W W V Rivers soo And nd In accordance with law and the order of ot the board of oC directors director mado made on tho the day da of May 1910 so 10 many shares share of each parcel of or such Buch stoc as an a may mi be necessary will wll be bo sold at It tho the theoffice office of ot tho the company Atlas block block West Second South street street Salt Satt Lake Lako City Utah on tho the day of July 1910 at the hour of ot 1230 p m to pay the delinquent assessment ase mont to together together gether with the cost of oC advertising and expense of sale lale W MONT FERRY FERny Secretary Location of oC offices Atlas Ata block Salt Sal Lake City Utah NOTICE OF T TEMMA EMMA COPPER COMPANY Utah place of or business Salt SaU Lake City CI Notice Ii li I hereby horeb given that thal at a n mooting meetIng of oC tho the board boar of oC directors of oft tue IMe t t bima Copper company com pan hold on tho the day da of Marc ft 1910 an assessment of oC 1 U cent per share sharo was a lev Iet on the outstanding capital stock ot of i tho the corporation payable Immediately to H H S Joseph treasurer at ot the tho corn com office SI 11 4 McCornick block Salt Sal Lake City Cly Utah Uth Any stock upon which this assessment may remain un unpaid unpaid unpaid paid on the tho day of oC April 1910 will wil wilbe wi willbe be delinquent and advertised for salo at nt publio auction and unless unions s P payment ment mentIs Is made mode before will 11 be sold on Thurs Thursday Jh n day da tho the day of ot May 1910 at It the hour flour of or 12 1 noon at the tho office of ot tho the company 61 McCornick block Salt Sal Lake City Utah to pay the tho do de delinquent assessment assessment together with wih tho the cost of advertising and expense of ot sale W M L Secretary Location Loton of office 61 McCornick block Salt Lake City Utah First Sl publication March 12 1 1910 NOTICE At a meeting of the tho board board of oC direct directors directors ors of or the tho Emma Emma Copper company compan held hold this day da of or April Apri the date dato of do de for above assessment was wa extended to l May Ma 18 and the tho dath dl of sale alc le leto to Juno 8 1910 By order board bOi rd of ot directors W V M 11 W A Secretary NOTICE NOTICE At a meeting of oil the board of direct directors ors of the Emma Copper company hold this nth day dl of ot June tho the date dato of ot de for above assessment was wal extended to September 18 IS 1910 and the tho date of ot 10 to October 18 1910 By order bonn board of directors W M W T Secretary re NOTICE OP OF NO O 7 i MASSASOIT MINING COMPANY I Principal place of oC business lU E 2 street stet Salt Lake City Utah Location o ot of mines West Vest Mountain mining district district Salt Lake county count Utah Notice Is hereby given gien that at a meeting of the board boar of ot directors of 0 the Massasoit Mining company compan held on the day da of May n 1910 assessment No 7 of ot 1 U cent per share hore was lev levIed led upon the capital stock Block of or the cor cot corporation I porton issued and outstanding pay payable payable able ablo immediately to the secretary at athis athis athis his office 14 1 4 E B street Salt Lake City Cit Utah Any AY tock stock upon which this as assessment a may remain unpaid un ald on Friday July 1 1910 win wn be bt delinquent and ad advertised n advertised for tor sale at public auction and unless payment Is la made before will wi bo be bosold bosold besold sold on Monday the day of ot July 1910 at 12 il noon at the com office to pay the tho delinquent assessment |